Ssl (holdings) Limited

General information

Name:

Ssl (holdings) Ltd

Office Address:

First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston MK42 7PN Bedford

Number: 07974287

Incorporation date: 2012-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ssl (holdings) came into being in 2012 as a company enlisted under no 07974287, located at MK42 7PN Bedford at First Floor, Woburn Court 2 Railton Road,. The company has been in business for 12 years and its official status is active. This company's registered with SIC code 70100 meaning Activities of head offices. Ssl (holdings) Ltd reported its latest accounts for the financial year up to 31st March 2022. The company's most recent annual confirmation statement was filed on 2nd March 2023.

In order to meet the requirements of the clientele, this business is constantly being controlled by a body of two directors who are Bhupinder L. and Kaulwant L.. Their support has been of great use to the business since 2012.

The companies with significant control over this firm are as follows: Reddil Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bedford at 2 Railton Road, Woburn Road Industrial Estate, Kempston, MK42 7PN, Bedfordshire and was registered as a PSC under the reg no 07039092.

Financial data based on annual reports

Company staff

Bhupinder L.

Role: Director

Appointed: 02 March 2012

Latest update: 27 January 2024

Kaulwant L.

Role: Director

Appointed: 02 March 2012

Latest update: 27 January 2024

Bhupinder L.

Role: Secretary

Appointed: 02 March 2012

Latest update: 27 January 2024

People with significant control

Reddil Properties Limited
Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7PN, United Kingdom
Legal authority England & Wales
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 07039092
Notified on 8 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kaulwant L.
Notified on 6 April 2016
Ceased on 8 September 2022
Nature of control:
1/2 or less of shares
Bhupinder L.
Notified on 6 April 2016
Ceased on 8 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 19th September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 25 January 2014
Date Approval Accounts 19th September 2014
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 26 January 2014
End Date For Period Covered By Report 28 March 2015
Date Approval Accounts 30th June 2015
Annual Accounts 24th December 2016
Start Date For Period Covered By Report 29 March 2015
End Date For Period Covered By Report 26 March 2016
Date Approval Accounts 24th December 2016
Annual Accounts
Start Date For Period Covered By Report 27 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15th October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 15th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies